Name: | BELKNAP HEATING AND COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1967 (58 years ago) |
Entity Number: | 215102 |
ZIP code: | 14228 |
County: | Niagara |
Place of Formation: | New York |
Address: | 200 JOHN JAMES AUDUBON PKWY, STE 302, AMHERST, NY, United States, 14228 |
Principal Address: | 8655 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY E GORENFLO | Chief Executive Officer | 4200 TONAWANDA CREEK RD, N TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
NESPER, FERBER & DIGIACOMO LLP | DOS Process Agent | 200 JOHN JAMES AUDUBON PKWY, STE 302, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 4200 TONAWANDA CREEK RD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-12-07 | 2024-03-18 | Address | 4200 TONAWANDA CREEK RD, N TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2003-10-16 | 2024-03-18 | Address | 501 JOHN JAMES AUDUBON PKWY, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2001-11-28 | 2005-12-07 | Address | 8655 TRANSIT RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001863 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
051207003055 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031016002771 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011128002122 | 2001-11-28 | BIENNIAL STATEMENT | 2001-10-01 |
991109002647 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State